- Company Overview for FOLKESTONE BAY LTD (07872091)
- Filing history for FOLKESTONE BAY LTD (07872091)
- People for FOLKESTONE BAY LTD (07872091)
- More for FOLKESTONE BAY LTD (07872091)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
29 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2015 | DS01 | Application to strike the company off the register | |
20 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Feb 2015 | AP03 | Appointment of Mr Michael Stainer as a secretary on 14 December 2014 | |
20 Feb 2015 | TM02 | Termination of appointment of Margaret Anne Shorland as a secretary on 14 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Dec 2014 | CH03 | Secretary's details changed for Mrs Margaret Anne Shorland on 14 December 2014 | |
14 Dec 2014 | AD01 | Registered office address changed from 76 Weymouth Road Folkestone Kent CT19 4LS to The Grand the Leas Folkestone Kent CT20 2XL on 14 December 2014 | |
31 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
24 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
24 Oct 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
02 Jan 2013 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
06 Dec 2011 | NEWINC |
Incorporation
|